Company NameClonis Property Services Limited
DirectorJohn Clonis
Company StatusActive
Company Number03367193
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Clonis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGreek
StatusCurrent
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountview 1148 High Road
Whetstone
London
N20 0RA
Secretary NameIoana Clonis
NationalityBritish
StatusCurrent
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressOffice 7 35-37
Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1John Clonis
100.00%
Ordinary

Financials

Year2014
Net Worth£822,914
Current Liabilities£101,078

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Charges

10 April 2018Delivered on: 19 April 2018
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: 5 crouch hill, london, N4 4AP.
Outstanding
10 April 2018Delivered on: 19 April 2018
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: 1 leyden mansions, warltersville road, N19 3AP.
Outstanding
10 April 2018Delivered on: 19 April 2018
Persons entitled: United National Bank Limited

Classification: A registered charge
Outstanding
13 April 2017Delivered on: 18 April 2017
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat c, 71 shaftesbury road, london, N19 4QP; as registered under title EGL540981 and a first fixed charge. For more details please refer to the instrument.
Outstanding
28 February 2017Delivered on: 1 March 2017
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 189A ferme park road, london, N8 9BS, as registered under title EGL342841; and a first fixed charge. For more details please refer to the instrument.
Outstanding
8 August 2003Delivered on: 9 August 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 leyden mansions, warltersville road, london N19 3AP. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
6 December 2000Delivered on: 15 December 2000
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over 189A ferme park rd,london N8 9BS with all rental income payable thereon and the proceeds of sale thereof; floating charge over. Undertaking and all property and assets.
Outstanding
20 January 1998Delivered on: 27 January 1998
Persons entitled: Angelos John

Classification: Charge of whole
Secured details: 69,000,000 greek drachmas ( or the ewquivalent in £ sterling) due from the company to the chargee.
Particulars: 5 crouch hill london N4 4AP.
Outstanding
17 April 2018Delivered on: 3 May 2018
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: 9 basset court, high street, hornsey, london, N8 7FE.
Outstanding
10 April 2018Delivered on: 26 April 2018
Persons entitled: United National Bank Limited

Classification: A registered charge
Outstanding
10 April 2018Delivered on: 19 April 2018
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: Flat 5 purser court, high street, london, N8 7FB.
Outstanding
1 September 1997Delivered on: 10 September 1997
Persons entitled: Mr Chris Anastasiades

Classification: Charge of whole
Secured details: £51,000.00 due from the company to the chargee.
Particulars: Flat "a", 189 ferme park road, london N8.
Outstanding

Filing History

12 September 2023Registration of charge 033671930013, created on 8 September 2023 (3 pages)
12 September 2023Registration of charge 033671930014, created on 8 September 2023 (3 pages)
31 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
3 May 2023Compulsory strike-off action has been discontinued (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
30 April 2023Micro company accounts made up to 31 May 2022 (3 pages)
13 June 2022Confirmation statement made on 8 May 2022 with updates (3 pages)
31 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
18 October 2021Micro company accounts made up to 31 May 2020 (3 pages)
10 August 2021Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA to Office 7 35-37 Ludgate Hill London EC4M 7JN on 10 August 2021 (1 page)
8 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
21 July 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 May 2019 (4 pages)
10 September 2019Satisfaction of charge 4 in full (1 page)
31 May 2019Micro company accounts made up to 31 May 2018 (4 pages)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
14 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
3 May 2018Registration of charge 033671930012, created on 17 April 2018 (36 pages)
26 April 2018Registration of charge 033671930011, created on 10 April 2018 (24 pages)
19 April 2018Registration of charge 033671930007, created on 10 April 2018 (42 pages)
19 April 2018Registration of charge 033671930009, created on 10 April 2018 (37 pages)
19 April 2018Registration of charge 033671930010, created on 10 April 2018 (36 pages)
19 April 2018Registration of charge 033671930008, created on 10 April 2018 (37 pages)
5 April 2018Micro company accounts made up to 31 May 2017 (3 pages)
9 March 2018Satisfaction of charge 1 in full (1 page)
9 March 2018Satisfaction of charge 3 in full (1 page)
9 March 2018Satisfaction of charge 2 in full (1 page)
12 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
18 April 2017Registration of charge 033671930006, created on 13 April 2017 (7 pages)
18 April 2017Registration of charge 033671930006, created on 13 April 2017 (7 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 March 2017Registration of charge 033671930005, created on 28 February 2017 (7 pages)
1 March 2017Registration of charge 033671930005, created on 28 February 2017 (7 pages)
5 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
23 June 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 June 2016Compulsory strike-off action has been suspended (1 page)
10 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
5 August 2013Secretary's details changed for Ioana Clonis on 1 May 2013 (2 pages)
5 August 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
5 August 2013Director's details changed for John Clonis on 1 May 2013 (2 pages)
5 August 2013Registered office address changed from 29 Hunter Drive Wickford Essex SS12 9QR on 5 August 2013 (1 page)
5 August 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
5 August 2013Registered office address changed from 29 Hunter Drive Wickford Essex SS12 9QR on 5 August 2013 (1 page)
5 August 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
5 August 2013Secretary's details changed for Ioana Clonis on 1 May 2013 (2 pages)
5 August 2013Secretary's details changed for Ioana Clonis on 1 May 2013 (2 pages)
5 August 2013Director's details changed for John Clonis on 1 May 2013 (2 pages)
5 August 2013Registered office address changed from 29 Hunter Drive Wickford Essex SS12 9QR on 5 August 2013 (1 page)
5 August 2013Director's details changed for John Clonis on 1 May 2013 (2 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
6 June 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 June 2011Director's details changed for John Clonis on 30 April 2010 (2 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Director's details changed for John Clonis on 30 April 2010 (2 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
7 June 2010Director's details changed for John Clonis on 1 January 2010 (2 pages)
7 June 2010Director's details changed for John Clonis on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for John Clonis on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 June 2009Return made up to 08/05/09; full list of members (3 pages)
9 June 2009Return made up to 08/05/09; full list of members (3 pages)
17 June 2008Return made up to 08/05/08; full list of members (3 pages)
17 June 2008Return made up to 08/05/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 June 2007Return made up to 08/05/07; full list of members (2 pages)
11 June 2007Return made up to 08/05/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 June 2006Return made up to 08/05/06; full list of members (2 pages)
21 June 2006Return made up to 08/05/06; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 June 2005Return made up to 08/05/05; full list of members (2 pages)
15 June 2005Return made up to 08/05/05; full list of members (2 pages)
24 December 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 July 2004Return made up to 08/05/04; full list of members (2 pages)
5 July 2004Return made up to 08/05/04; full list of members (2 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
3 July 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 June 2003Return made up to 08/05/03; full list of members (6 pages)
11 June 2003Return made up to 08/05/03; full list of members (6 pages)
1 June 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
1 June 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
30 May 2002Return made up to 08/05/02; full list of members (6 pages)
30 May 2002Return made up to 08/05/02; full list of members (6 pages)
14 June 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2001Full accounts made up to 31 May 2000 (9 pages)
6 April 2001Full accounts made up to 31 May 2000 (9 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
27 June 2000Return made up to 08/05/00; full list of members (6 pages)
27 June 2000Return made up to 08/05/00; full list of members (6 pages)
27 March 2000Full accounts made up to 31 May 1999 (10 pages)
27 March 2000Full accounts made up to 31 May 1999 (10 pages)
6 July 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 July 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 March 1999Full accounts made up to 31 May 1998 (8 pages)
1 March 1999Full accounts made up to 31 May 1998 (8 pages)
6 August 1998Registered office changed on 06/08/98 from: 49 chetwynd drive southampton hampshire SO16 3HY (1 page)
6 August 1998Registered office changed on 06/08/98 from: 49 chetwynd drive southampton hampshire SO16 3HY (1 page)
14 July 1998Return made up to 08/05/98; full list of members
  • 363(287) ‐ Registered office changed on 14/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1998Return made up to 08/05/98; full list of members
  • 363(287) ‐ Registered office changed on 14/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
10 September 1997Particulars of mortgage/charge (3 pages)
10 September 1997Particulars of mortgage/charge (3 pages)
17 July 1997Registered office changed on 17/07/97 from: 2 nichols road northam southampton hampshire SO14 0NT (1 page)
17 July 1997Registered office changed on 17/07/97 from: 2 nichols road northam southampton hampshire SO14 0NT (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
15 May 1997Registered office changed on 15/05/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
8 May 1997Incorporation (14 pages)
8 May 1997Incorporation (14 pages)